Search icon

INSURANCE PROFILE SERVICES, INC.

Company Details

Entity Name: INSURANCE PROFILE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Apr 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P99000039289
FEI/EIN Number 650915763
Address: 2500 N.W. 79TH AVE.,, SUITE 154, DORAL, FL, 33122
Mail Address: 2500 N.W. 79TH AVE.,, SUITE 154, DORAL, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
RAMIREZ ENRIQUE D President 2500 N.W. 79TH AVE., SUITE 154, DORAL, FL, 33122

Secretary

Name Role Address
RAMIREZ ENRIQUE D Secretary 2500 N.W. 79TH AVE., SUITE 154, DORAL, FL, 33122

Treasurer

Name Role Address
RAMIREZ ENRIQUE D Treasurer 2500 N.W. 79TH AVE., SUITE 154, DORAL, FL, 33122

Director

Name Role Address
RAMIREZ ENRIQUE D Director 2500 N.W. 79TH AVE., SUITE 154, DORAL, FL, 33122

Vice President

Name Role Address
RAMIREZ SORAYA Vice President 2500 N.W. 79TH AVE., SUITE 154, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 2500 N.W. 79TH AVE.,, SUITE 154, DORAL, FL 33122 No data
CHANGE OF MAILING ADDRESS 2010-04-21 2500 N.W. 79TH AVE.,, SUITE 154, DORAL, FL 33122 No data
AMENDMENT 2001-07-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900004725 LAPSED 04-1110-CC-05 DADE CTY CIR CRT 2004-11-12 2011-04-13 $31737.21 KEYBANK USA, NATIONAL ASSOCIATION, 4910 TIEDEMAN ROAD, 6TH FLOOR, BROOKLYN, OH 44144

Documents

Name Date
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-06-15
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-05-27
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-09-04
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State